ART OF SERVICE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/11/245 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

16/10/2416 October 2024 Change of details for Mr Frederic Sirieix as a person with significant control on 2024-10-01

View Document

16/10/2416 October 2024 Director's details changed for Mr Frederic Sirieix on 2024-10-01

View Document

16/10/2416 October 2024 Secretary's details changed for Carole Bloodworth on 2024-10-01

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/04/2325 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

12/10/2212 October 2022 Change of details for Mr Frederic Sirieix as a person with significant control on 2022-10-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/02/222 February 2022 Current accounting period extended from 2022-02-28 to 2022-07-31

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

14/07/2114 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

21/06/2121 June 2021 Director's details changed for Mr Frederic Sirieix on 2021-06-18

View Document

21/06/2121 June 2021 Change of details for Mr Frederic Sirieix as a person with significant control on 2021-06-18

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

04/01/214 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

17/03/1917 March 2019 REGISTERED OFFICE CHANGED ON 17/03/2019 FROM YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0FQ

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/11/1813 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

11/07/1811 July 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/07/1811 July 2018 COMPANY NAME CHANGED FRED SIRIEIX AOS LIMITED CERTIFICATE ISSUED ON 11/07/18

View Document

09/02/189 February 2018 PSC'S CHANGE OF PARTICULARS / MR FREDERIC SIRIEIX / 04/02/2018

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERIC SIRIEIX / 04/02/2018

View Document

07/12/177 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FRED SIRIEIX / 10/11/2017

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

10/03/1610 March 2016 PREVEXT FROM 31/10/2015 TO 28/02/2016

View Document

30/10/1530 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM LANMOR HOUSE 370/386 HIGH ROAD WEMBLEY MIDDLESEX HA9 6AX UNITED KINGDOM

View Document

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FRED SIRIEIX / 04/12/2014

View Document

01/10/141 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company